Company NameJ.W.Muir (Property Investments) Limited
Company StatusActive
Company NumberSC063725
CategoryPrivate Limited Company
Incorporation Date20 December 1977(46 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(11 years, 7 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(11 years, 7 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusCurrent
Appointed14 June 1999(21 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(28 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(35 years, 12 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr William Stephen McAlister
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(38 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Industrial Estate
Inverkeithing
KY11 1HY
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed19 July 1989(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Terrace
Edinburgh
Midlothian
EH4 6PW
Scotland
Secretary NameMrs Christina Muir
NationalityBritish
StatusResigned
Appointed22 March 1996(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1999)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sealstrand
Dalgety Bay
Fife
KY11 5NG
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £0.2Muir Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,628,000
Gross Profit£847,000
Net Worth£12,228,000
Cash£198,000
Current Liabilities£1,178,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

12 January 1989Delivered on: 23 January 1989
Satisfied on: 16 January 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises 30/48 high street lanark.
Fully Satisfied
15 March 1988Delivered on: 24 March 1988
Satisfied on: 30 November 1988
Persons entitled: Compass Investments LTD

Classification: Standard security
Secured details: £200,000.
Particulars: 34/48 high street, lanark lan 22049.
Fully Satisfied
19 February 1986Delivered on: 3 March 1986
Satisfied on: 30 November 1988
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £150,000.
Particulars: Ground at wester gourdie industrial estate dundee.
Fully Satisfied
28 May 1985Delivered on: 6 June 1985
Satisfied on: 10 January 1991
Persons entitled: British Linen Bank Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Crossgate house supermarket development, crossgate, cupar, fife.
Fully Satisfied
1 April 1985Delivered on: 10 April 1985
Satisfied on: 3 January 1997
Persons entitled: First Roodhill Leasing LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.07 hectares of ground in clydebank dumbarton.
Fully Satisfied
13 December 1985Delivered on: 23 December 1985
Satisfied on: 21 February 2006
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of 0.723 ha or thereby at waverley street, bathgate, in the county of west lothian.
Fully Satisfied
11 September 2002Delivered on: 20 September 2002
Satisfied on: 1 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the subjects on the south-east side of deer park road, deer park, livingston (title number WLN14822).
Fully Satisfied
11 September 2002Delivered on: 20 September 2002
Satisfied on: 1 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dominium utile of the subjects known as and forming the subjects at livingston road, livingston (title number WLN10423) and the dominium directum of the subjects at livingston road, livingston (title number WLN12136).
Fully Satisfied
11 September 2002Delivered on: 20 September 2002
Satisfied on: 1 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground forming phase 4 and phase 6 of the development at fairways business park, livingston.
Fully Satisfied
17 April 2002Delivered on: 22 April 2002
Satisfied on: 14 October 2002
Persons entitled: Honeywell Control Systems Limited

Classification: Standard security
Secured details: £235,000.
Particulars: 2.01 hectares lying immediately to the east or south east of greenside road, newhouse industrial estate, newhouse, motherwell.
Fully Satisfied
4 February 1998Delivered on: 13 February 1998
Satisfied on: 1 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deer park,livingston,west lothian.
Fully Satisfied
23 April 1997Delivered on: 25 April 1997
Satisfied on: 14 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dominium utile of units 1 and 2 phase 1,fairways office park,livingston and superiority of above subjects registered in land register.
Fully Satisfied
1 October 1990Delivered on: 18 October 1990
Satisfied on: 13 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Supermarket premises adjoining st vincent place and whitlees road lanark.
Fully Satisfied
17 July 1984Delivered on: 24 July 1984
Satisfied on: 17 February 1989
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crossgate house supermarket development crossgate cupar fife.
Fully Satisfied
13 March 2020Delivered on: 17 March 2020
Persons entitled: Belleknowes Generation Limited

Classification: A registered charge
Particulars: All and whole the area shown outlined in red on the plan annexed and executed as relative to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number FFE23221.
Outstanding
8 February 2019Delivered on: 26 February 2019
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: All and whole the subjects at elgin street industrial estate, dunfermline, fife extending to 5.7 hectares or thereby and shown delineated and hatched red on the plan annexed to the standard security by j w muir (property investments) limited in favour of fife council.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as arrol house, viking way, rosyth, dunfermline KY11 2UT, being the subjects registered in the land register of scotland under title number FFE56915.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1A. 1B and 1C 5 bellman way, donibristle industrial estate, dalgety bay - for more details, please refer to the instrument.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9, riverside court, dundee DD2 1XD - for more details please refer to the instrument.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-16 impson court, 11 south avenue, clydebank DMB12454.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to west of livingston road, livingston WLN12136; subjects on southwest side of deer park road, livingston WLN12268; subjects on southeast side of fairways office park, deer park road wln 14822 & 6.31 hectares at deer park on northeast side of moss road, livingston WLN11698.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over subjects at waverley street, bathgate, west lothian.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,2,3 & 5 dickson court, dunfermline, fife.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Netherton industrial units, station road, st monans, fife.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in subjects at elgin street industrial estate, dickson street, dunfermline, FFE33557.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at newhouse industrial estate, motherwell LAN157901 LAN170127.
Outstanding
24 January 2007Delivered on: 5 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2021Full accounts made up to 2 February 2020 (22 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 March 2020Registration of charge SC0637250031, created on 13 March 2020 (6 pages)
19 September 2019Full accounts made up to 3 February 2019 (21 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 February 2019Registration of charge SC0637250030, created on 8 February 2019 (8 pages)
11 October 2018Full accounts made up to 28 January 2018 (21 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
13 February 2018Registration of charge SC0637250029, created on 9 February 2018 (8 pages)
13 February 2018Registration of charge SC0637250027, created on 9 February 2018 (9 pages)
13 February 2018Registration of charge SC0637250028, created on 9 February 2018 (9 pages)
5 October 2017Full accounts made up to 29 January 2017 (21 pages)
5 October 2017Full accounts made up to 29 January 2017 (21 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 February 2017Appointment of Mr William Stephen Mcalister as a director on 1 October 2016 (2 pages)
6 February 2017Appointment of Mr William Stephen Mcalister as a director on 1 October 2016 (2 pages)
4 August 2016Full accounts made up to 31 January 2016 (21 pages)
4 August 2016Full accounts made up to 31 January 2016 (21 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
(5 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75
(5 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75
(5 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75
(5 pages)
18 June 2015Full accounts made up to 1 February 2015 (14 pages)
18 June 2015Full accounts made up to 1 February 2015 (14 pages)
18 June 2015Full accounts made up to 1 February 2015 (14 pages)
13 October 2014Full accounts made up to 2 February 2014 (14 pages)
13 October 2014Full accounts made up to 2 February 2014 (14 pages)
13 October 2014Full accounts made up to 2 February 2014 (14 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 75
(5 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 75
(5 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 75
(5 pages)
10 December 2013Appointment of Mr Alan Crawford Muir as a director (2 pages)
10 December 2013Appointment of Mr Alan Crawford Muir as a director (2 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
19 July 2012Full accounts made up to 29 January 2012 (15 pages)
19 July 2012Full accounts made up to 29 January 2012 (15 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 30 January 2011 (15 pages)
25 July 2011Full accounts made up to 30 January 2011 (15 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 June 2010Full accounts made up to 31 January 2010 (15 pages)
18 June 2010Full accounts made up to 31 January 2010 (15 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 1 February 2009 (16 pages)
24 September 2009Full accounts made up to 1 February 2009 (16 pages)
24 September 2009Full accounts made up to 1 February 2009 (16 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 pages)
24 April 2008Full accounts made up to 3 February 2008 (15 pages)
24 April 2008Full accounts made up to 3 February 2008 (15 pages)
24 April 2008Full accounts made up to 3 February 2008 (15 pages)
31 August 2007Full accounts made up to 28 January 2007 (14 pages)
31 August 2007Full accounts made up to 28 January 2007 (14 pages)
24 July 2007Return made up to 08/06/07; full list of members (3 pages)
24 July 2007Return made up to 08/06/07; full list of members (3 pages)
16 February 2007Partic of mort/charge * (5 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (5 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (5 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (4 pages)
16 February 2007Partic of mort/charge * (5 pages)
16 February 2007Partic of mort/charge * (4 pages)
5 February 2007Partic of mort/charge * (4 pages)
5 February 2007Partic of mort/charge * (4 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
21 June 2006Full accounts made up to 29 January 2006 (14 pages)
21 June 2006Full accounts made up to 29 January 2006 (14 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
21 February 2006Dec mort/charge * (2 pages)
21 February 2006Dec mort/charge * (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
4 July 2005Full accounts made up to 1 February 2005 (13 pages)
4 July 2005Full accounts made up to 1 February 2005 (13 pages)
4 July 2005Full accounts made up to 1 February 2005 (13 pages)
14 June 2005Return made up to 08/06/05; full list of members (7 pages)
14 June 2005Return made up to 08/06/05; full list of members (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
4 June 2004Full accounts made up to 1 February 2004 (13 pages)
4 June 2004Full accounts made up to 1 February 2004 (13 pages)
4 June 2004Full accounts made up to 1 February 2004 (13 pages)
22 July 2003Return made up to 08/06/03; full list of members (7 pages)
22 July 2003Return made up to 08/06/03; full list of members (7 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
14 October 2002Dec mort/charge * (4 pages)
14 October 2002Dec mort/charge * (4 pages)
14 October 2002Dec mort/charge * (4 pages)
14 October 2002Dec mort/charge * (4 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
9 August 2002Return made up to 08/06/02; full list of members (7 pages)
9 August 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
22 April 2002Partic of mort/charge * (5 pages)
22 April 2002Partic of mort/charge * (5 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 April 2001Full accounts made up to 28 January 2001 (13 pages)
21 April 2001Full accounts made up to 28 January 2001 (13 pages)
13 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 April 2000Full accounts made up to 31 January 2000 (14 pages)
14 April 2000Full accounts made up to 31 January 2000 (14 pages)
3 September 1999Full accounts made up to 31 January 1999 (14 pages)
3 September 1999Full accounts made up to 31 January 1999 (14 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 January 1998 (13 pages)
29 April 1998Full accounts made up to 31 January 1998 (13 pages)
13 February 1998Partic of mort/charge * (5 pages)
13 February 1998Partic of mort/charge * (5 pages)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Dec mort/charge * (4 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (12 pages)
6 June 1997Full accounts made up to 31 January 1997 (12 pages)
25 April 1997Partic of mort/charge * (5 pages)
25 April 1997Partic of mort/charge * (5 pages)
3 January 1997Dec mort/charge * (4 pages)
3 January 1997Dec mort/charge * (4 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 January 1996 (12 pages)
13 June 1996Full accounts made up to 31 January 1996 (12 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
6 September 1995Full accounts made up to 31 January 1995 (14 pages)
6 September 1995Full accounts made up to 31 January 1995 (14 pages)
26 June 1995Return made up to 08/06/95; no change of members (6 pages)
26 June 1995Return made up to 08/06/95; no change of members (6 pages)
20 December 1977Incorporation (20 pages)
20 December 1977Incorporation (20 pages)
13 December 1977Articles of association (8 pages)
13 December 1977Articles of association (8 pages)